GENESIS ASSET FINANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/03/2425 March 2024 Registration of charge 040654180015, created on 2024-03-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/09/203 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040654180013

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID FROST / 23/04/2019

View Document

24/04/1924 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN DENISE FROST / 23/04/2019

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040654180012

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR EDWARD DAVID FROST

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

13/08/1813 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID FROST / 01/01/2018

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR ANDREW DAVID FROST

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM CHESTER HOUSE 2 CHESTER ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 5NU

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/09/157 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/09/125 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/09/1119 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/09/106 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID FROST / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN DENISE FROST / 01/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 COMPANY NAME CHANGED GENESIS MIDDLE MARKET ASSET FINA NCE LIMITED CERTIFICATE ISSUED ON 29/04/06

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/023 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 251 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4PL

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/02/0214 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0115 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company